logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Willis, Adam
    Born in May 1984
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-08-01 ~ now
    OF - Director → CIF 0
  • 2
    Milner, Peter George
    Born in May 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - Director → CIF 0
  • 3
    Cical, Marius
    Born in November 1983
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - Director → CIF 0
  • 4
    Melling, Jonathan
    Born in February 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressUnit 4, Common Road, Dunnington, York, North Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-10-31 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 11
  • 1
    Martin, Christopher Stuart
    Born in April 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-01-06 ~ 2025-10-31
    OF - Director → CIF 0
    Mr Christopher Stuart Martin
    Born in April 1955
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    icon of calendar 2024-04-23 ~ 2025-10-31
    PE - Has significant influence or controlCIF 0
  • 2
    Mr Adam Willis
    Born in May 1984
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2025-04-01 ~ 2025-10-31
    PE - Has significant influence or controlCIF 0
  • 3
    Rennison, Lee
    Company Director born in September 1978
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-10-23 ~ 2024-04-23
    OF - Director → CIF 0
  • 4
    Mr Peter George Milner
    Born in May 1970
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2025-04-01 ~ 2025-10-31
    PE - Has significant influence or controlCIF 0
  • 5
    Martin, Ann Elizabeth
    Individual (1 offspring)
    Officer
    icon of calendar 2004-01-06 ~ 2025-10-31
    OF - Secretary → CIF 0
    Mrs Ann Elizabeth Martin
    Born in May 1956
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    icon of calendar 2024-04-23 ~ 2025-10-31
    PE - Has significant influence or controlCIF 0
  • 6
    Lee, Mark
    Managing Director born in November 1973
    Individual
    Officer
    icon of calendar 2020-09-14 ~ 2021-04-30
    OF - Director → CIF 0
  • 7
    Mr Marius Cical
    Born in November 1983
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2025-04-01 ~ 2025-10-31
    PE - Has significant influence or controlCIF 0
  • 8
    Mr Jonathan Melling
    Born in February 1980
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2025-04-01 ~ 2025-10-31
    PE - Has significant influence or controlCIF 0
  • 9
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Dissolved Corporate (4 parents)
    Officer
    2004-01-06 ~ 2004-01-06
    PE - Nominee Director → CIF 0
  • 10
    icon of addressRichmond House, 107 Bowesfield Lane, Stockton On Tees, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    26,450,667 GBP2024-07-31
    Person with significant control
    2017-05-31 ~ 2024-04-23
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 11
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    2004-01-06 ~ 2004-01-06
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

MARTIN DESIGN ASSOCIATES LIMITED

Standard Industrial Classification
71111 - Architectural Activities
Brief company account
Property, Plant & Equipment
8,628 GBP2024-07-31
9,826 GBP2023-07-31
Debtors
192,511 GBP2024-07-31
284,538 GBP2023-07-31
Cash at bank and in hand
92,661 GBP2024-07-31
363,109 GBP2023-07-31
Current Assets
285,172 GBP2024-07-31
647,647 GBP2023-07-31
Net Current Assets/Liabilities
6,824 GBP2024-07-31
467,645 GBP2023-07-31
Net Assets/Liabilities
15,452 GBP2024-07-31
475,014 GBP2023-07-31
Equity
Called up share capital
24 GBP2024-07-31
24 GBP2023-07-31
Retained earnings (accumulated losses)
15,428 GBP2024-07-31
474,990 GBP2023-07-31
Equity
15,452 GBP2024-07-31
475,014 GBP2023-07-31
Average Number of Employees
132023-08-01 ~ 2024-07-31
132022-08-01 ~ 2023-07-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
61,864 GBP2024-07-31
59,507 GBP2023-08-01
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
53,236 GBP2024-07-31
49,681 GBP2023-08-01
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
3,555 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment
Plant and equipment
8,628 GBP2024-07-31
9,826 GBP2023-07-31
Trade Debtors/Trade Receivables
82,849 GBP2024-07-31
169,450 GBP2023-07-31
Other Debtors
109,662 GBP2024-07-31
115,088 GBP2023-07-31
Trade Creditors/Trade Payables
Amounts falling due within one year
82,107 GBP2024-07-31
3,181 GBP2023-07-31
Taxation/Social Security Payable
Amounts falling due within one year
66,995 GBP2024-07-31
52,212 GBP2023-07-31
Other Creditors
Amounts falling due within one year
129,246 GBP2024-07-31
124,609 GBP2023-07-31

  • MARTIN DESIGN ASSOCIATES LIMITED
    Info
    Registered number 05007045
    icon of address4 Fox Oak Park, Common Road Dunnington, York, North Yorkshire YO19 5RZ
    PRIVATE LIMITED COMPANY incorporated on 2004-01-06 (22 years). The company status is Active.
    The last date of confirmation statement was made at 2025-05-09
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.